33 Lomond Lodge Limited, a registered company, was started on 16 May 2005. 9429034766422 is the business number it was issued. The company has been run by 3 directors: Lee Derek Exell - an active director whose contract began on 16 May 2005,
Rachel Hamer - an active director whose contract began on 16 May 2005,
Rachel Exell - an inactive director whose contract began on 16 May 2005 and was terminated on 11 Feb 2021.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: Level 3, Mountain Club, 36 Grant Road, Frankton, 9371 (type: registered, physical).
33 Lomond Lodge Limited had been using Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown as their physical address up to 26 Sep 2019.
A total of 120 shares are allotted to 2 shareholders (2 groups). The first group consists of 60 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address: Level 1, Aurum House, Terrace Junction, 1092 Frankton Road, Queenstown, 9300 New Zealand
Physical & registered address used from 11 Oct 2018 to 26 Sep 2019
Address: Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical address used from 28 Mar 2014 to 11 Oct 2018
Address: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand
Registered & physical address used from 07 Jan 2008 to 28 Mar 2014
Address: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka
Registered & physical address used from 16 May 2005 to 07 Jan 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Exell, Lee Derek |
Arrowtown 9302 New Zealand |
16 May 2005 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Exell, Rachel |
Queenstown Queenstown 9300 New Zealand |
04 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamer, Rachel |
Queenstown Queenstown 9300 New Zealand |
04 Jun 2019 - 04 Jun 2019 |
Individual | Hamer, Rachel |
Queenstown Queenstown 9300 New Zealand |
06 Mar 2019 - 29 May 2019 |
Director | Rachel Hamer |
Queenstown Queenstown 9300 New Zealand |
04 Jun 2019 - 04 Jun 2019 |
Individual | Exell, Rachel |
Queenstown Queenstown 9300 New Zealand |
05 Mar 2019 - 06 Mar 2019 |
Individual | Hamer, Rachel |
Queenstown |
16 May 2005 - 05 Mar 2019 |
Director | Rachel Hamer |
Queenstown Queenstown 9300 New Zealand |
06 Mar 2019 - 29 May 2019 |
Individual | Exell, Rachel |
Queenstown Queenstown 9300 New Zealand |
29 May 2019 - 04 Jun 2019 |
Lee Derek Exell - Director
Appointment date: 16 May 2005
Address: Arrowtown, 9302 New Zealand
Address used since 16 Mar 2023
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Apr 2015
Rachel Hamer - Director
Appointment date: 16 May 2005
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Apr 2015
Rachel Exell - Director (Inactive)
Appointment date: 16 May 2005
Termination date: 11 Feb 2021
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 01 Apr 2015
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street